- Company Overview for THE BANKING CONSORTIUM LIMITED (05695967)
- Filing history for THE BANKING CONSORTIUM LIMITED (05695967)
- People for THE BANKING CONSORTIUM LIMITED (05695967)
- More for THE BANKING CONSORTIUM LIMITED (05695967)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2011 | TM01 | Termination of appointment of Joseph Samuel as a director | |
26 Mar 2011 | TM01 | Termination of appointment of Thomas Forde as a director | |
25 Mar 2010 | DS01 | Application to strike the company off the register | |
23 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
23 Feb 2010 | AD02 | Register inspection address has been changed | |
03 Feb 2010 | AA | Accounts for a dormant company made up to 28 February 2009 | |
16 Oct 2009 | AP01 | Appointment of Mr Joseph Samuel as a director | |
16 Oct 2009 | AP01 | Appointment of Mr Neil Beresford Doody as a director | |
16 Oct 2009 | AP01 | Appointment of Mr Thomas Anthony Forde as a director | |
15 Oct 2009 | AP02 | Appointment of Universal Capital Management Ltd as a director | |
14 Oct 2009 | TM01 | Termination of appointment of Alan Smith as a director | |
12 Oct 2009 | AP03 | Appointment of Mr Neil Beresford Doody as a secretary | |
12 Oct 2009 | TM02 | Termination of appointment of Universal Capital Management Ltd as a secretary | |
24 Aug 2009 | 288c | Director's Change of Particulars / alan smith / 20/08/2009 / HouseName/Number was: , now: 6; Street was: the forge, now: belvedere close; Area was: the village, now: ; Post Town was: finchhampstead, now: esher; Region was: berkshire, now: surrey; Country was: , now: england | |
24 Aug 2009 | 288c | Secretary's Change of Particulars / universal capital management LTD / 20/08/2009 / HouseName/Number was: , now: 6; Street was: the forge, now: belvedere close; Area was: the village, finchampstead, now: ; Post Town was: wokingham, now: esher; Region was: berkshire, now: surrey; Post Code was: RG40 4JN, now: KT10 9LF; Country was: , now: england | |
06 Aug 2009 | 287 | Registered office changed on 06/08/2009 from the forge, the village finchampstead berkshire RG40 4JN | |
31 Jul 2009 | 288c | Director's Change of Particulars / alan cockburn-smith / 01/03/2009 / Surname was: cockburn-smith, now: smith; Occupation was: government minister and direct, now: government emissary and director | |
11 Mar 2009 | CERTNM | Company name changed universal commodity trading LTD\certificate issued on 12/03/09 | |
10 Feb 2009 | 363a | Return made up to 02/02/09; full list of members | |
16 Dec 2008 | AA | Accounts made up to 28 February 2008 | |
10 Mar 2008 | 363a | Return made up to 02/02/08; full list of members | |
24 Oct 2007 | 288a | New secretary appointed | |
24 Oct 2007 | 288b | Secretary resigned |